Company NameJames Brodie & Son (Musselburgh) Limited
DirectorsElizabeth Cunningham and George Cunningham
Company StatusActive
Company NumberSC031508
CategoryPrivate Limited Company
Incorporation Date1 May 1956(68 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Elizabeth Cunningham
NationalityBritish
StatusCurrent
Appointed27 June 1990(34 years, 2 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address208 New Street
Musselburgh
East Lothian
EH21 6DQ
Scotland
Director NameMrs Elizabeth Cunningham
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1995(38 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleClerkess
Country of ResidenceScotland
Correspondence Address208 New Street
Musselburgh
East Lothian
EH21 6DQ
Scotland
Director NameGeorge Cunningham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(47 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address208 New Street
Musselburgh
East Lothian
EH21 6DQ
Scotland
Director NameJames Hamilton Brodie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(33 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 19 January 2004)
RoleClerk
Correspondence Address2 Monktonhall Farm Cottages
Monktonhall
Musselburgh
Midlothian
EH21 6RZ
Scotland
Director NameWilliam Millar Brodie
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(33 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 November 2002)
RoleHouse Furnisher
Correspondence Address18 Brunton Court
Musselburgh
Midlothian
EH21 6JD
Scotland
Director NameRoghuald St Clair Wilson
NationalityBritish
StatusResigned
Appointed31 August 1989(33 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1992)
RoleSolicitor
Correspondence Address6 Edinburgh Road
Tranet
Secretary NameWilliam Millar Brodie
NationalityBritish
StatusResigned
Appointed31 August 1989(33 years, 4 months after company formation)
Appointment Duration10 months (resigned 27 June 1990)
RoleCompany Director
Correspondence Address208 New Street
Musselburgh
Midlothian
EH21 6DQ
Scotland

Contact

Websitewww.jamesbrodie.co.uk
Telephone01501 751214
Telephone regionHarthill

Location

Registered Address10 Fairways
Monktonhall
Musselburgh
EH21 6SN
Scotland
ConstituencyEast Lothian
WardMusselburgh West

Shareholders

14.9k at £1Elizabeth M. Cunningham
99.33%
Ordinary
100 at £1George Cunningham
0.67%
Ordinary

Financials

Year2014
Net Worth£206,753
Cash£5,205
Current Liabilities£25,298

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

2 May 1997Delivered on: 13 May 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 116 inveresk road,musselburgh.
Outstanding
7 December 1972Delivered on: 14 December 1972
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due.
Particulars: Campsil road mussleburgh.
Outstanding
21 August 1964Delivered on: 21 August 1964
Persons entitled: The Royal Bank of Scotland PLC

Classification: Disposition ex facie absolute and minute of agreement
Secured details: All sums due or to become due.
Particulars: Bellfield avenue, musselburgh.
Outstanding

Filing History

30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
17 August 2023Registered office address changed from 208 New Street Musselburgh Midlothian EH21 6DQ to 10 Fairways Monktonhall Musselburgh EH21 6SN on 17 August 2023 (1 page)
28 October 2022Micro company accounts made up to 28 February 2022 (2 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
2 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 29 February 2020 (2 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 November 2016Micro company accounts made up to 29 February 2016 (1 page)
2 November 2016Micro company accounts made up to 29 February 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 15,000
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 15,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,000
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 15,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 15,000
(5 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 15,000
(5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
12 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
22 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
20 October 2008Return made up to 31/08/08; full list of members (4 pages)
20 October 2008Return made up to 31/08/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
19 September 2007Return made up to 31/08/07; no change of members (7 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
14 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
25 October 2006Return made up to 31/08/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
13 September 2005Return made up to 31/08/05; full list of members (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 September 2004Return made up to 31/08/04; full list of members (7 pages)
28 September 2004£ ic 22333/14999 04/10/03 £ sr 7334@1=7334 (1 page)
28 September 2004£ sr 5667@1 15/09/01 (1 page)
28 September 2004£ ic 22333/14999 04/10/03 £ sr 7334@1=7334 (1 page)
28 September 2004£ sr 5667@1 15/09/01 (1 page)
28 September 2004£ sr 5667@1 08/08/03 (1 page)
28 September 2004£ sr 5667@1 23/11/02 (1 page)
28 September 2004£ sr 5667@1 08/08/03 (1 page)
28 September 2004£ sr 5667@1 23/11/02 (1 page)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 September 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 March 2004Resolutions
  • RES13 ‐ Purchase agreement 04/10/03
(1 page)
19 March 2004Resolutions
  • RES13 ‐ Purchase agreement 04/10/03
(1 page)
21 January 2004Resolutions
  • RES13 ‐ Purchase agree approv 04/10/03
(1 page)
21 January 2004Resolutions
  • RES13 ‐ Purchase agree approv 04/10/03
(1 page)
21 January 2004Director resigned (1 page)
21 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Accounting reference date extended from 31/01/04 to 28/02/04 (1 page)
21 January 2004New director appointed (2 pages)
6 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
15 January 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
24 October 2001Return made up to 31/08/01; full list of members (8 pages)
24 October 2001Return made up to 31/08/01; full list of members (8 pages)
27 April 2001£ ic 45000/39334 31/01/01 £ sr 5666@1=5666 (3 pages)
27 April 2001£ ic 45000/39334 31/01/01 £ sr 5666@1=5666 (3 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2000Return made up to 31/08/99; full list of members (6 pages)
16 March 2000Return made up to 31/08/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
2 May 1999Registered office changed on 02/05/99 from: 42C new street musselburgh east lothian EH21 6JN (1 page)
2 May 1999Registered office changed on 02/05/99 from: 42C new street musselburgh east lothian EH21 6JN (1 page)
27 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 April 1998Registered office changed on 20/04/98 from: 105 north high street musselburgh EH21 6HE (1 page)
20 April 1998Registered office changed on 20/04/98 from: 105 north high street musselburgh EH21 6HE (1 page)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
8 September 1997Return made up to 31/08/97; no change of members (4 pages)
13 May 1997Partic of mort/charge * (5 pages)
13 May 1997Partic of mort/charge * (5 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
18 April 1997Accounts for a small company made up to 31 January 1997 (5 pages)
20 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 September 1996Return made up to 31/08/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (5 pages)
27 March 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (13 pages)
23 April 1995Accounts for a small company made up to 31 January 1995 (13 pages)
1 May 1956Incorporation (18 pages)
1 May 1956Incorporation (18 pages)